Search icon

DEAL LOT INC - Florida Company Profile

Company Details

Entity Name: DEAL LOT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAL LOT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000092877
FEI/EIN Number 47-2323051

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2210 Taylor St, SUITE 307, Hollywood, FL, 33020, US
Mail Address: 2210 Taylor St, SUITE 307, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vilotijevic Lazar Chief Executive Officer 2210 Taylor St, Hollywood, FL, 33020
Vilotijevic Lazar Agent 7701 NE 8th Ave, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2210 Taylor St, SUITE 307, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Vilotijevic, Lazar -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 7701 NE 8th Ave, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-09 2210 Taylor St, SUITE 307, Hollywood, FL 33020 -
REINSTATEMENT 2018-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-09
REINSTATEMENT 2018-03-19
Domestic Profit 2014-11-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State